INVERNESS WOMEN'S AID

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINVERNESS WOMEN'S AID
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC111614
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVERNESS WOMEN'S AID?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is INVERNESS WOMEN'S AID located?

    Registered Office Address
    2 Anderson Street
    Inverness
    IV3 8DF
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVERNESS WOMEN'S AID?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INVERNESS WOMEN'S AID?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for INVERNESS WOMEN'S AID?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Freya Amelie Stephen as a director on Nov 25, 2025

    2 pagesAP01

    Appointment of Mrs Margaret Mcshane as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of Amy Gemma Thomson as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Victoria Louise Noble as a director on Sep 28, 2025

    1 pagesTM01

    Appointment of Mrs Linzi Wilding as a director on Jul 08, 2025

    2 pagesAP01

    Termination of appointment of Lyn Marie Henderson as a director on Jul 08, 2025

    1 pagesTM01

    Appointment of Mrs Victoria Louise Noble as a director on Apr 16, 2025

    2 pagesAP01

    Termination of appointment of Emma Brocklesby as a director on Feb 11, 2025

    1 pagesTM01

    Termination of appointment of Iris Bangera as a director on Feb 11, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    33 pagesAA

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nikki Eve Deborah Perrin as a director on May 20, 2024

    1 pagesTM01

    Termination of appointment of Samantha Ann Mairi Mccowat as a director on May 13, 2024

    1 pagesTM01

    Termination of appointment of Emma Kate Mulraine as a director on Apr 17, 2024

    1 pagesTM01

    Appointment of Ms Emma Brocklesby as a director on Nov 23, 2023

    2 pagesAP01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lyn Marie Henderson as a director on Dec 15, 2023

    2 pagesAP01

    Appointment of Ms Amy Gemma Thomson as a director on Nov 29, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    32 pagesAA

    Appointment of Ms Eilidh Ross as a director on Aug 30, 2023

    2 pagesAP01

    Appointment of Ms Samantha Ann Mairi Mccowat as a director on Nov 23, 2023

    2 pagesAP01

    Appointment of Ms Iris Bangera as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of Laura Mclean as a director on Aug 07, 2023

    1 pagesTM01

    Who are the officers of INVERNESS WOMEN'S AID?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHANAN, Muirne Passelet
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandBritish300853510001
    MCSHANE, Margaret
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandBritish341984500001
    ROSS, Eilidh
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    United KingdomBritish317208220001
    STEPHEN, Freya Amelie
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandBritish343068440001
    WILDING, Linzi
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandBritish337835650001
    CHINN, Alison
    Gate Lodge Ord Drive
    IV6 7UQ Muir Of Ord
    Ross Shire
    Secretary
    Gate Lodge Ord Drive
    IV6 7UQ Muir Of Ord
    Ross Shire
    British1392830001
    CLARK, Christine Sutherland
    2 Anderson Street
    Inverness
    IV3 8DF
    Secretary
    2 Anderson Street
    Inverness
    IV3 8DF
    181384660001
    FETHERSTON, Elaine
    2 Anderson Street
    Inverness
    IV3 8DF
    Secretary
    2 Anderson Street
    Inverness
    IV3 8DF
    253318810001
    GRAY, Anne
    23 Craigard Place
    IV3 6PR Inverness
    Secretary
    23 Craigard Place
    IV3 6PR Inverness
    British46926510002
    GRAY, Anne Lilias
    11 Reay Street
    IV2 3AL Inverness
    Inverness Shire
    Britain
    Secretary
    11 Reay Street
    IV2 3AL Inverness
    Inverness Shire
    Britain
    British46926510001
    HAMILTON, Alison
    25 Leachkin Drive
    IV3 6LG Inverness
    Inverness Shire
    Secretary
    25 Leachkin Drive
    IV3 6LG Inverness
    Inverness Shire
    British870180001
    LLOYD, Paula Morag
    59 Drummond Road
    IV2 4NY Inverness
    Secretary
    59 Drummond Road
    IV2 4NY Inverness
    British49409680001
    MACDONALD, Eilidh
    13 Ross Avenue
    IV3 5QJ Inverness
    Secretary
    13 Ross Avenue
    IV3 5QJ Inverness
    British85843540001
    MACLENNAN, Sandra Christine
    18 Trentham Drive
    Westhill
    IV2 5TQ Inverness
    Inverness Shire
    Secretary
    18 Trentham Drive
    Westhill
    IV2 5TQ Inverness
    Inverness Shire
    British65574410001
    MCKECHNIE, Rose Gascoigne
    63 Telford Road
    IV3 6JB Inverness
    Inverness Shire
    Secretary
    63 Telford Road
    IV3 6JB Inverness
    Inverness Shire
    British740220001
    RUSSELL, Sheena
    126 Springfield Gardens
    IV3 5SL Inverness
    Inverness Shire
    Secretary
    126 Springfield Gardens
    IV3 5SL Inverness
    Inverness Shire
    British870160001
    SAUNDERS, Margaret Susan
    Lynemore Cottage,
    Moy
    IV13 7YE Tomatin
    Inverness Shire
    Secretary
    Lynemore Cottage,
    Moy
    IV13 7YE Tomatin
    Inverness Shire
    British187490040001
    STUART, Moira Margaret
    6 Culloden Road
    Balloch
    IV2 7HQ Inverness
    Inverness Shire
    Secretary
    6 Culloden Road
    Balloch
    IV2 7HQ Inverness
    Inverness Shire
    British65606060002
    ADAMS, Elaine
    Glenbervie
    8 Dock
    IV9 8QG Avoch
    Rossshire
    Director
    Glenbervie
    8 Dock
    IV9 8QG Avoch
    Rossshire
    British122843220001
    BANGERA, Iris
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandBritish316293610001
    BEAUMONT, Suzy
    Anderson Street
    IV3 8DF Inverness
    2
    Scotland
    Director
    Anderson Street
    IV3 8DF Inverness
    2
    Scotland
    ScotlandBritish298106440001
    BROCKLESBY, Emma
    Anderson Street
    IV3 8DF Inverness
    2
    Scotland
    Director
    Anderson Street
    IV3 8DF Inverness
    2
    Scotland
    ScotlandBritish317988190001
    CAMPBELL, Janet Anne
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandBritish180120190001
    CHINN, Alison
    Gate Lodge Ord Drive
    IV6 7UQ Muir Of Ord
    Ross Shire
    Director
    Gate Lodge Ord Drive
    IV6 7UQ Muir Of Ord
    Ross Shire
    British1392830001
    CHINN, Alison
    Gate Lodge Ord Drive
    IV6 7UQ Muir Of Ord
    Ross Shire
    Director
    Gate Lodge Ord Drive
    IV6 7UQ Muir Of Ord
    Ross Shire
    British1392830001
    CLARK, Christine Sutherland
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandBritish164770240001
    DAVIS, Jean Mary Elizabeth, Dr
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandBritish220283100001
    DOUGLAS, Jacqueline
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandScottish162892080001
    GOVENDEN, Stephanie Lisa, Dr
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandIrish238710230001
    GRAHAM, Caroline James Mitchell
    28 Queensgate
    IV1 1DJ Inverness
    Inverness Shire
    Director
    28 Queensgate
    IV1 1DJ Inverness
    Inverness Shire
    British76345750002
    GRAHAM, Caroline Janet Mitchell
    Viewhill
    Kirkhill
    IV5 7NZ Inverness
    Inverness Shire
    Director
    Viewhill
    Kirkhill
    IV5 7NZ Inverness
    Inverness Shire
    British740210001
    GRANT, Alison Mary
    2 Anderson Street
    Inverness
    IV3 8DF
    Director
    2 Anderson Street
    Inverness
    IV3 8DF
    ScotlandBritish237100830001
    GRAY, Anne
    23 Craigard Place
    IV3 6PR Inverness
    Director
    23 Craigard Place
    IV3 6PR Inverness
    British46926510002
    GRAY, Anne Lilias
    11 Reay Street
    IV2 3AL Inverness
    Inverness Shire
    Britain
    Director
    11 Reay Street
    IV2 3AL Inverness
    Inverness Shire
    Britain
    British46926510001
    HAMILTON, Alison
    25 Leachkin Drive
    IV3 6LG Inverness
    Inverness Shire
    Director
    25 Leachkin Drive
    IV3 6LG Inverness
    Inverness Shire
    British870180001

    What are the latest statements on persons with significant control for INVERNESS WOMEN'S AID?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0